TAY HOMES (MIDLANDS) LIMITED
Overview
| Company Name | TAY HOMES (MIDLANDS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02183136 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TAY HOMES (MIDLANDS) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TAY HOMES (MIDLANDS) LIMITED located?
| Registered Office Address | Redrow House Saint Davids Park CH5 3RX Ewloe Flintshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TAY HOMES (MIDLANDS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PIPECROWN LIMITED | Oct 26, 1987 | Oct 26, 1987 |
What are the latest accounts for TAY HOMES (MIDLANDS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for TAY HOMES (MIDLANDS) LIMITED?
| Last Confirmation Statement Made Up To | Nov 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 20, 2025 |
| Overdue | No |
What are the latest filings for TAY HOMES (MIDLANDS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 20, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Ian Scott as a director on Nov 13, 2025 | 1 pages | TM01 | ||
Appointment of Mr Michael Ian Scott as a director on Aug 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Barbara Mary Richmond as a director on Aug 21, 2025 | 1 pages | TM01 | ||
Termination of appointment of Helen Davies as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Timothy Huw Stone as a director on Jul 31, 2025 | 2 pages | AP01 | ||
Appointment of Barratt Corporate Secretarial Services Limited as a secretary on Aug 01, 2025 | 2 pages | AP04 | ||
Termination of appointment of Bethany Ford as a secretary on Jul 31, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Nov 20, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 1 pages | AA | ||
Appointment of Mrs Bethany Ford as a secretary on Nov 30, 2023 | 2 pages | AP03 | ||
Termination of appointment of Graham Anthony Cope as a secretary on Nov 30, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Nov 20, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 1 pages | AA | ||
Accounts for a dormant company made up to Jun 30, 2022 | 1 pages | AA | ||
Confirmation statement made on Nov 20, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 1 pages | AA | ||
Confirmation statement made on Nov 20, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 1 pages | AA | ||
Confirmation statement made on Nov 20, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 1 pages | AA | ||
Confirmation statement made on Nov 20, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Nov 20, 2018 with updates | 4 pages | CS01 | ||
Confirmation statement made on Nov 20, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of TAY HOMES (MIDLANDS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BARRATT CORPORATE SECRETARIAL SERVICES LIMITED | Secretary | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom |
| 160289260001 | ||||||||||
| STONE, Timothy Huw | Director | St David's Park CH5 3RX Flintshire Redrow House United Kingdom United Kingdom | United Kingdom | British | 297709310001 | |||||||||
| COPE, Graham Anthony | Secretary | Redrow House Saint Davids Park CH5 3RX Ewloe Flintshire | British | 85842880003 | ||||||||||
| EVANS, Stephen Geoffrey | Secretary | The Orchard 58 Huddersfield Road Skelmanthorpe HD8 9AS Huddersfield West Yorkshire | British | 3621900001 | ||||||||||
| FORD, Bethany | Secretary | Redrow House Saint Davids Park CH5 3RX Ewloe Flintshire | 316534660001 | |||||||||||
| WALKER, Rhiannon Ellis | Secretary | Gatesheath Hall Gatesheath Tattenhall CH3 9AH Chester Cheshire | British | 86070003 | ||||||||||
| BANNISTER, William Henry | Director | 28 Riverside Road West Moors BH22 0LQ Ferndown Dorset | United Kingdom | British | 58990140003 | |||||||||
| BRAND, William John | Director | Redrow House Saint Davids Park CH5 3RX Ewloe Flintshire | England | British | 5202410003 | |||||||||
| CAMPBELL KELLY, David John | Director | Bridgemere House Yew Tree Close LE8 6BU Willoughby Waterleys Leicestershire | British | 40876330001 | ||||||||||
| DAVIES, Helen | Director | Redrow House Saint Davids Park CH5 3RX Ewloe Flintshire | United Kingdom | British | 83638070001 | |||||||||
| DAY, Jacqueline May | Director | The Stumps Totteridge Common HP13 7QG High Wycombe Buckinghamshire | United Kingdom | British | 42773840001 | |||||||||
| EVANS, Stephen Geoffrey | Director | The Orchard 58 Huddersfield Road Skelmanthorpe HD8 9AS Huddersfield West Yorkshire | England | British | 3621900001 | |||||||||
| FITZSIMMONS, Neil | Director | 31 Rean Meadow Tattenhall CH3 9PU Chester Cheshire | United Kingdom | British | 69006050002 | |||||||||
| FLELLO, Paul Ian | Director | Kingsmead Lodge 7a The Green, Great Horwood MK17 0RH Milton Keynes Buckinghamshire | United Kingdom | British | 64948520004 | |||||||||
| GIBSON, Barrie John | Director | 14 Kelthorpe Road Ketton PE9 3RS Rutland | United Kingdom | British | 187156090001 | |||||||||
| HADDON, Mark Anthony | Director | 24 Landcross Drive Abington Vale NN3 3LS Northampton Northamptonshire | British | 37400510001 | ||||||||||
| HALL, David George | Director | 7 Octavian Drive Bancroft MK13 0QR Milton Keynes | British | 41519030001 | ||||||||||
| HODGSON, Christopher John | Director | Rose Cottage The Ridge Bossage GL6 8HD Stroud Gloucestershire | England | British | 87716630001 | |||||||||
| LEWIS, Alun Watkin | Director | Pennant 1 Ffordd Dolgoed CH7 1PE Yr Wyddgrug Sir Y Fflint | Wales | British | 37977020001 | |||||||||
| LOCKE, Gregson Horace | Director | North Lea Baker Street OX11 9DD Aston Tirrold Oxfordshire | England | British | 40820130001 | |||||||||
| MAUNDERS, John Ware | Director | Littledown Southdowns Drive Hale WA14 3HR Altrincham Cheshire | United Kingdom | British | 35554380001 | |||||||||
| MICKLEWRIGHT, Graham | Director | Redrow House Saint Davids Park CH5 3RX Ewloe Flintshire | United Kingdom | British | 98783370001 | |||||||||
| PEAK, James | Director | Adams Lodge 8 Baskerfield Grove Woughton On The Green MK6 3EN Milton Keynes | British | 45884180001 | ||||||||||
| POWELL, Michael Robert | Director | 8 Kentmere Close SK8 4RD Gatley Cheshire | Great Britain | British | 21740050002 | |||||||||
| RICHMOND, Barbara Mary | Director | Redrow House Saint Davids Park CH5 3RX Ewloe Flintshire | United Kingdom | British | 152559820001 | |||||||||
| SCOTT, Michael Ian | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | United Kingdom | British | 290228130001 | |||||||||
| SHAH, Rajesh | Director | 37 Lippitts Hill LU2 7YN Luton Bedfordshire | England | British | 21593270001 | |||||||||
| SMITH, Geoffrey William Craven | Director | Mendips 7 Abbotts Close NN14 3AW Titchmarsh Northamptonshire | British | 81060430001 | ||||||||||
| STEEL, Peter Morgan | Director | 44 Melfort Drive LU7 2XN Leighton Buzzard Bedfordshire | United Kingdom | British | 76534300001 | |||||||||
| STUBBS, Norman Alan | Director | East Chevin Road LS21 3DD Otley The Stables West Yorkshire | England | British | 1692650001 | |||||||||
| SWANSON, John Stewart Richardson | Director | The Hall,Glanton Pyke Glanton NE66 4BB Alnwick Northumberland England | England | British | 4946820001 | |||||||||
| TUTTE, John Frederick | Director | Peters Barn West End, Scaldwell NN6 9JX Northampton Northamptonshire | England | British | 56012720002 | |||||||||
| WARRINGTON, Brian | Director | 10 Gilbert Road WA15 9NR Hale Cheshire | British | 65464000002 |
Who are the persons with significant control of TAY HOMES (MIDLANDS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hb (Cpts) Limited | Apr 06, 2016 | St. Davids Park CH5 3RX Ewloe Redrow House Flintshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0